Search icon

SCREENGRAPHIC ART INC.

Company Details

Name: SCREENGRAPHIC ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1950 (75 years ago)
Entity Number: 64634
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 136 EUREKA ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 30

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY A WHEELER Chief Executive Officer 136 EUREKA ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EUREKA ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 136 EUREKA ST, SYRACUSE, NY, 13204, 1152, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 136 EUREKA ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-11-12 Address 136 EUREKA ST, SYRACUSE, NY, 13204, 1152, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-11-12 Address 136 EUREKA ST, SYRACUSE, NY, 13204, 1152, USA (Type of address: Service of Process)
2004-05-10 2010-04-16 Address 136 EUREKA ST, SYRACUSE, NY, 13204, 1152, USA (Type of address: Chief Executive Officer)
1995-04-06 2010-04-16 Address 136 EUREKA STREET, SYRACUSE, NY, 13204, 1152, USA (Type of address: Service of Process)
1995-04-06 2004-05-10 Address 136 EUREKA STREET, SYRACUSE, NY, 13204, 1152, USA (Type of address: Chief Executive Officer)
1995-04-06 2004-05-10 Address 136 EUREKA STREET, SYRACUSE, NY, 13204, 1152, USA (Type of address: Principal Executive Office)
1952-05-22 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 100
1952-05-22 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112002710 2024-11-12 BIENNIAL STATEMENT 2024-11-12
20141024033 2014-10-24 ASSUMED NAME CORP INITIAL FILING 2014-10-24
120518002591 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416002050 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002296 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002020 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040510002947 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020328002458 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000412002348 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980506002717 1998-05-06 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2042257 0215800 1985-02-13 136 EUREKA ST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757297207 2020-04-27 0248 PPP 136 EUREKA ST, SYRACUSE, NY, 13204-1152
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1152
Project Congressional District NY-22
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30612.8
Forgiveness Paid Date 2021-01-20
3292318310 2021-01-21 0248 PPS 136 Eureka St, Syracuse, NY, 13204-1152
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31117.55
Loan Approval Amount (current) 31117.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1152
Project Congressional District NY-22
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31322.41
Forgiveness Paid Date 2021-09-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State